Name: | COMMUNITY FIRST BANK, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Mar 1923 (102 years ago) |
Organization Date: | 05 Mar 1923 (102 years ago) |
Last Annual Report: | 05 Feb 2007 (18 years ago) |
Organization Number: | 0033170 |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | 2420 N. MAIN ST., MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DELMONT UTLEY | Incorporator |
SANFORD R. PARKER | Incorporator |
LAUREL E. RUBY | Incorporator |
HARPER GATTON | Incorporator |
JOHN L. LONG | Incorporator |
Name | Role |
---|---|
Paul W. Arison | Director |
Charlotte E. Baldwin | Director |
Steve E. Carson | Director |
Charles G. Ramsey | Director |
J. Craig Riddle | Director |
William M. Tandy | Director |
Ralph T. Teague | Director |
Charles B. Vaughn | Director |
Michael D. Wortham | Director |
Name | Role |
---|---|
William M. Tandy | President |
Name | Role |
---|---|
Michael D. Wortham | Secretary |
Name | Role |
---|---|
Amy D. Lyons | Vice President |
Charlotte A. Sellers | Vice President |
Name | Role |
---|---|
JOE A. EVANS, III | Registered Agent |
Name | Role |
---|---|
Michael D. Wortham | Treasurer |
Name | Action |
---|---|
MADISONVILLE BUILDING AND LOAN ASSOCIATION | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-02-05 |
Annual Report | 2006-06-21 |
Annual Report | 2005-06-02 |
Annual Report | 2004-06-02 |
Annual Report | 2003-08-15 |
Amendment | 2003-01-06 |
Reinstatement | 2002-12-20 |
Administrative Dissolution | 2002-12-19 |
Annual Report | 2002-07-01 |
Sources: Kentucky Secretary of State